Acumen Trust Limited, a registered company, was started on 27 Mar 2017. 9429046039453 is the New Zealand Business Number it was issued. "Marketing consultancy service" (business classification M696252) is how the company is categorised. The company has been run by 4 directors: Michael John Paton Dunlop - an active director whose contract began on 27 Mar 2017,
Robert Keith Hamilton Watson - an active director whose contract began on 11 Feb 2021,
Victoria Urshla Spackman - an active director whose contract began on 01 Jul 2021,
Keith Norman Goodall - an inactive director whose contract began on 27 Mar 2017 and was terminated on 03 Jun 2019.
Last updated on 18 Mar 2024, our database contains detailed information about 4 addresses this company uses, namely: 40 Mercer Street, Wellington Central, Wellington, 6010 (registered address),
40 Mercer Street, Wellington Central, Wellington, 6011 (physical address),
40 Mercer Street, Wellington Central, Wellington, 6011 (service address),
40 Mercer Street, Wellington Central, Wellington, 6011 (delivery address) among others.
Acumen Trust Limited had been using 40 Mercer Street, Wellington Central, Wellington as their registered address until 25 Feb 2021.
Previous names used by this company, as we established at BizDb, included: from 27 Mar 2017 to 11 Aug 2020 they were called Art Trustee Limited.
One entity owns all company shares (exactly 100 shares) - Dunlop, Michael John Paton - located at 6010, Roseneath, Wellington.
Other active addresses
Address #4: 40 Mercer Street, Wellington Central, Wellington, 6011 New Zealand
Physical & service address used from 25 Feb 2021
Principal place of activity
40 Mercer Street, Wellington Central, Wellington, 6010 New Zealand
Previous addresses
Address #1: 40 Mercer Street, Wellington Central, Wellington, 6010 New Zealand
Registered address used from 14 Nov 2019 to 25 Feb 2021
Address #2: 40 Mercer Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 27 Mar 2017 to 14 Nov 2019
Address #3: 40 Mercer Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 27 Mar 2017 to 25 Feb 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Dunlop, Michael John Paton |
Roseneath Wellington 6011 New Zealand |
27 Mar 2017 - |
Michael John Paton Dunlop - Director
Appointment date: 27 Mar 2017
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 27 Mar 2017
Robert Keith Hamilton Watson - Director
Appointment date: 11 Feb 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Feb 2021
Victoria Urshla Spackman - Director
Appointment date: 01 Jul 2021
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 17 Feb 2022
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Jul 2021
Keith Norman Goodall - Director (Inactive)
Appointment date: 27 Mar 2017
Termination date: 03 Jun 2019
Address: Point England, Auckland, 1072 New Zealand
Address used since 27 Mar 2017
Payments Nz Limited
Level 6, Simpl House
Get Smart Limited
Level 5, Simpl House
Angus & Associates Limited
Level 5, Simpl House
Acumen New Zealand Limited
Level 7 Simpl House
Gee Key Limited
40 Mercer Street
1840 Nz Limited
Level 8
Acumen New Zealand Limited
Level 7 Simpl House
Ahc Trading Company Limited
Level 1, Crowe Horwath House
Bananaworks Communications Limited
Level 4
Hey Jude Limited
Whk (nz) Limited, Level 5
Line 2 Line Concepts Limited
12 Floor 34 Manners St
Sell Global Limited
57 Willis Street